Entity Name: | FIRST CHRISTIAN CHURCH OF NAPLES (DISCIPLES OF CHRIST), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | N13283 |
FEI/EIN Number |
590932855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2338 Immokalee Road, Unit 421, naples, FL, 34110, US |
Mail Address: | 2940 Ocean Parkway, Brooklyn, NY, 11235, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gramer Gary | Mode | 13510 N. Tamiami Trail, NAPLES, FL, 34110 |
Cecere Martha | Secretary | 2338 Immokalee Road, Unit 421, naples, FL, 34110 |
McGinnes Susan | Treasurer | 2940 Ocean Parkway, Brooklyn, NY, 11235 |
Junkroski Michael S | Sr | 2940 Ocean Parkway, Brooklyn, NY, 11235 |
JUNKROSKI MICHAEL SRev. | Agent | 2940 Ocean Parkway, Brooklyn, FL, 11235 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000019822 | THE CURRENT SHOP | EXPIRED | 2019-02-08 | 2024-12-31 | - | 13510 TAMIAMI TRAIL N, STE 2, NAPLES, FL, 34110 |
G18000081423 | FOOD ANGELS | EXPIRED | 2018-07-30 | 2023-12-31 | - | 13510 TAMIAMI TRAIL N., SUITE 4, NAPLES, FL, 34110 |
G18000077794 | THE CURRENT | ACTIVE | 2018-07-18 | 2028-12-31 | - | 2338 IMMOKALEE ROAD, SUITE 421, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 2338 Immokalee Road, Unit 421, naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2022-01-19 | 2338 Immokalee Road, Unit 421, naples, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 2940 Ocean Parkway, Apt. 9U, Brooklyn, FL 11235 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | JUNKROSKI, MICHAEL S, Rev. | - |
AMENDMENT | 2011-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-10-31 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State